CREATIVE SPORT & LEISURE LTD

Register to unlock more data on OkredoRegister

CREATIVE SPORT & LEISURE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06353147

Incorporation date

28/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2007)
dot icon08/12/2025
Appointment of a liquidator
dot icon05/12/2025
Registered office address changed from Lower Barn Farm London Road Rayleigh Essex SS6 9ET United Kingdom to Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-12-05
dot icon30/07/2025
Order of court to wind up
dot icon17/06/2025
Termination of appointment of Emily Sarah Kreyling as a director on 2025-06-12
dot icon20/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon21/01/2025
Registered office address changed from Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP England to Lower Barn Farm London Road Rayleigh Essex SS6 9ET on 2025-01-21
dot icon20/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon17/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon16/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon23/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon08/03/2022
Current accounting period extended from 2022-03-31 to 2022-07-31
dot icon07/03/2022
Change of details for Mr David Brian Kreyling as a person with significant control on 2022-03-07
dot icon07/03/2022
Director's details changed for Mr David Brian Kreyling on 2022-03-07
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Registered office address changed from The Green Centre Pitsea Hall Lane Pitsea Basildon Essex SS16 4UH England to Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP on 2021-01-04
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon01/04/2020
Termination of appointment of Peter Harold Moody as a director on 2020-03-31
dot icon01/04/2020
Termination of appointment of Amanda Elizabeth Moody as a director on 2020-03-31
dot icon23/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/01/2020
Cessation of Innovative Sport & Leisure Ltd as a person with significant control on 2019-11-25
dot icon09/01/2020
Cessation of A Person with Significant Control as a person with significant control on 2019-11-25
dot icon07/01/2020
Notification of David Brian Kreyling as a person with significant control on 2019-11-25
dot icon07/01/2020
Previous accounting period shortened from 2019-07-31 to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/01/2019
Satisfaction of charge 063531470002 in full
dot icon15/01/2019
All of the property or undertaking has been released from charge 063531470002
dot icon05/12/2018
Registration of charge 063531470002, created on 2018-12-04
dot icon06/11/2018
Director's details changed for Mr David Brian Kreyling on 2018-11-05
dot icon24/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon11/09/2018
Appointment of Mrs Emily Sarah Kreyling as a director on 2018-09-11
dot icon11/09/2018
Appointment of Mrs Amanda Elizabeth Moody as a director on 2018-09-11
dot icon11/09/2018
Appointment of Mr Peter Harold Moody as a director on 2018-09-11
dot icon30/07/2018
Change of details for Innovative Sport & Leisure Ltd as a person with significant control on 2018-07-20
dot icon03/07/2018
Appointment of Mr Alistair Grocock as a secretary on 2018-07-02
dot icon03/07/2018
Registered office address changed from C/O Innovative Solutions for Education Limited Elder House 508 Elder Gate Milton Keynes Bucks MK9 1LR England to The Green Centre Pitsea Hall Lane Pitsea Basildon Essex SS16 4UH on 2018-07-03
dot icon02/07/2018
Termination of appointment of David Moore as a secretary on 2018-07-02
dot icon16/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/02/2018
Satisfaction of charge 063531470001 in full
dot icon01/12/2017
Appointment of Mr David Moore as a secretary on 2017-11-30
dot icon30/11/2017
Termination of appointment of Peter Norman Barratt as a secretary on 2017-11-30
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon07/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon07/09/2017
Notification of Innovative Sport & Leisure Ltd as a person with significant control on 2017-06-28
dot icon30/06/2017
Appointment of Mr David Brian Kreyling as a director on 2017-06-28
dot icon30/06/2017
Appointment of Mr Peter Norman Barratt as a secretary on 2017-06-28
dot icon30/06/2017
Registered office address changed from Prospects College of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildon Essex SS14 3AY England to C/O Innovative Solutions for Education Limited Elder House 508 Elder Gate Milton Keynes Bucks MK9 1LR on 2017-06-30
dot icon30/06/2017
Termination of appointment of Neil Ronald Bates as a director on 2017-06-28
dot icon30/06/2017
Termination of appointment of Madeleine Austin as a secretary on 2017-06-28
dot icon30/06/2017
Cessation of Prospects Learning Foundation Limited as a person with significant control on 2017-06-28
dot icon28/04/2017
Accounts for a small company made up to 2016-07-31
dot icon03/03/2017
Termination of appointment of Helen Fiona Russell as a director on 2017-02-27
dot icon07/02/2017
Termination of appointment of David Brian Kreyling as a director on 2017-01-25
dot icon07/02/2017
Appointment of Mrs Madeleine Austin as a secretary on 2017-01-26
dot icon07/02/2017
Termination of appointment of Neil Andrew Warren as a director on 2017-01-26
dot icon07/02/2017
Termination of appointment of Neil Andrew Warren as a secretary on 2017-01-26
dot icon13/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon13/09/2016
Registered office address changed from Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY England to Prospects College of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildon Essex SS14 3AY on 2016-09-13
dot icon08/06/2016
Registration of charge 063531470001, created on 2016-06-06
dot icon08/05/2016
Accounts for a small company made up to 2015-07-31
dot icon11/01/2016
Registered office address changed from College Upper Buildings Southchurch Boulevard Southend-on-Sea Essex SS2 4XA to Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY on 2016-01-11
dot icon11/01/2016
Appointment of Mr Neil Andrew Warren as a secretary on 2015-12-31
dot icon11/01/2016
Termination of appointment of Alistair Finlay Grocock as a secretary on 2015-12-31
dot icon08/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon26/03/2015
Accounts for a small company made up to 2014-07-31
dot icon05/12/2014
Appointment of Mr Neil Andrew Warren as a director on 2014-12-01
dot icon05/12/2014
Appointment of Miss Helen Fiona Russell as a director on 2014-12-01
dot icon05/12/2014
Appointment of Mr David Brian Kreyling as a director on 2014-12-01
dot icon10/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon24/02/2014
Accounts for a dormant company made up to 2013-07-31
dot icon08/11/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon08/11/2013
Registered office address changed from Futures Community College College Upper Building Southchurch Boulevard Southend-on-Sea Essex SS2 4XA England on 2013-11-08
dot icon12/08/2013
Certificate of change of name
dot icon15/02/2013
Accounts for a dormant company made up to 2012-07-31
dot icon04/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon16/01/2012
Accounts for a dormant company made up to 2011-07-31
dot icon12/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon19/01/2011
Accounts for a dormant company made up to 2010-07-31
dot icon08/11/2010
Registered office address changed from Prospects House, 10 Fairfax Drive, Southend on Sea Essex SS0 9AR on 2010-11-08
dot icon20/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon08/02/2010
Accounts for a dormant company made up to 2009-07-31
dot icon17/09/2009
Return made up to 28/08/09; full list of members
dot icon14/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon02/09/2008
Accounting reference date shortened from 31/08/2008 to 31/07/2008
dot icon02/09/2008
Return made up to 28/08/08; full list of members
dot icon28/08/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
294.64K
-
0.00
443.00
-
2022
19
309.80K
-
0.00
4.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moody, Peter Harold
Director
11/09/2018 - 31/03/2020
7
Moody, Amanda Elizabeth
Director
11/09/2018 - 31/03/2020
6
Bates, Neil Ronald
Director
28/08/2007 - 28/06/2017
32
Russell, Helen Fiona
Director
01/12/2014 - 27/02/2017
7
Kreyling, David Brian
Director
28/06/2017 - Present
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE SPORT & LEISURE LTD

CREATIVE SPORT & LEISURE LTD is an(a) Liquidation company incorporated on 28/08/2007 with the registered office located at Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE SPORT & LEISURE LTD?

toggle

CREATIVE SPORT & LEISURE LTD is currently Liquidation. It was registered on 28/08/2007 .

Where is CREATIVE SPORT & LEISURE LTD located?

toggle

CREATIVE SPORT & LEISURE LTD is registered at Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does CREATIVE SPORT & LEISURE LTD do?

toggle

CREATIVE SPORT & LEISURE LTD operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CREATIVE SPORT & LEISURE LTD?

toggle

The latest filing was on 08/12/2025: Appointment of a liquidator.